Company NameElliott Road Properties Limited
Company StatusActive
Company Number12186858
CategoryPrivate Limited Company
Incorporation Date3 September 2019(4 years, 8 months ago)
Previous NameElliot Road Properties Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Henry Alaric Blythe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Chiswick High Road And 1b And 1c Elliott Road
London
W4 1PF
Director NameMr Christophe Chambon
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed03 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Chiswick High Road And 1b And 1c Elliott Road
London
W4 1PF
Director NameMrs Segolene Chambon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed03 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Chiswick High Road And 1b And 1c Elliott Road
London
W4 1PF
Director NameMr Christopher Graham Scott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192 Chiswick High Road And 1b And 1c Elliott Road
London
W4 1PF
Director NameMiss Karolina Zofia Przasnyska
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityPolish
StatusCurrent
Appointed26 April 2022(2 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Chiswick High Road And 1b And 1c Elliott Road
London
W4 1PF
Director NameMr Puneet Jindle
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(4 years, 7 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Chiswick High Road And 1b And 1c Elliott Road
London
W4 1PF
Director NameKsenia Grinberg
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(same day as company formation)
RolePattern Cutter
Country of ResidenceUnited Kingdom
Correspondence Address192 Chiswick High Road And 1b And 1c Elliott Road
London
W4 1PF
Director NameChristopher James Poole
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address192 Chiswick High Road And 1b And 1c Elliott Road
London
W4 1PF
Director NameNina Gordon
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address192 Chiswick High Road And 1b And 1c Elliott Road
London
W4 1PF
Director NameArabella Cecily Gordon
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address192 Chiswick High Road And 1b And 1c Elliott Road
London
W4 1PF

Location

Registered Address192 Chiswick High Road And 1b And 1c Elliott Road
London
W4 1PF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Filing History

19 February 2024Termination of appointment of Arabella Cecily Gordon as a director on 16 February 2024 (1 page)
13 February 2024Termination of appointment of Nina Gordon as a director on 12 February 2024 (1 page)
15 December 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
26 April 2022Appointment of Miss Karolina Zofia Przasnyska as a director on 26 April 2022 (2 pages)
28 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
22 October 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
19 October 2021Termination of appointment of Ksenia Grinberg as a director on 6 October 2021 (1 page)
19 October 2021Termination of appointment of Christopher James Poole as a director on 6 October 2021 (1 page)
7 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
17 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
20 September 2019Registered office address changed from 192 Chiswick High Road and 1B and 1C Elliott Road London W4 1PF England to 192 Chiswick High Road and 1B and 1C Elliott Road London W4 1PF on 20 September 2019 (1 page)
19 September 2019Registered office address changed from Streathers Solicitors Llp 44 Baker Street London W1U 7AL United Kingdom to 192 Chiswick High Road and 1B and 1C Elliott Road 192 Chiswick High Road and 1B and 1C Elliott Road London W4 1PF on 19 September 2019 (1 page)
19 September 2019Registered office address changed from 192 Chiswick High Road and 1B and 1C Elliott Road 192 Chiswick High Road and 1B and 1C Elliott Road London W4 1PF England to 192 Chiswick High Road and 1B and 1C Elliott Road London W4 1PF on 19 September 2019 (1 page)
19 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-03
(3 pages)
3 September 2019Incorporation
Statement of capital on 2019-09-03
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)